Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHDOWN HOVE LIMITED
Company Information for

ASHDOWN HOVE LIMITED

EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, BN3 3RQ,
Company Registration Number
05312138
Private Limited Company
Active

Company Overview

About Ashdown Hove Ltd
ASHDOWN HOVE LIMITED was founded on 2004-12-14 and has its registered office in Hove. The organisation's status is listed as "Active". Ashdown Hove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHDOWN HOVE LIMITED
 
Legal Registered Office
EUROPA HOUSE
GOLDSTONE VILLAS
HOVE
BN3 3RQ
Other companies in BN3
 
Filing Information
Company Number 05312138
Company ID Number 05312138
Date formed 2004-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDOWN HOVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHDOWN HOVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEE
Company Secretary 2014-03-23
DOUG CRAIB
Director 2017-12-15
ANTHONY JOSEPH JAFFE
Director 2014-03-23
COLIN JOHN KEANE
Director 2017-12-15
TREVOR ROY SEYMOUR
Director 2017-01-14
IAN THOMPSON
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANN KATHLEEN SEABROOK
Director 2014-03-24 2017-12-15
KATHLEEN GRAY
Director 2014-03-24 2017-12-14
JEFFREY GORDON
Director 2014-03-24 2016-12-03
JACK KAYE
Company Secretary 2014-03-01 2014-03-23
JOHN OLIVER AUSTIN
Director 2012-01-29 2014-03-23
NICHOLAS ALEXANDER BECK
Director 2004-12-14 2014-03-23
JACK KAYE
Director 2009-07-26 2014-03-23
MICHAEL ANTHONY PARSONS
Director 2013-09-01 2014-03-23
DAVID LEE
Company Secretary 2010-09-05 2013-11-01
SUSAN GERTRUDE HIRST
Director 2012-01-29 2013-11-01
LESLIE HEATH
Director 2009-07-26 2012-03-15
CHARLES O'DONAGHUE
Director 2009-07-26 2012-01-29
LUIS DINIZ SANCHES
Director 2009-07-26 2011-06-22
SUSAN GERTRUDE HIRST
Company Secretary 2008-01-02 2010-09-05
SUSAN GERTRUDE HIRST
Director 2008-01-02 2009-07-26
ANTHONY JOSEPH JAFFE
Director 2007-10-15 2009-07-26
DAVID LEE
Director 2008-04-21 2009-05-06
PHILIP VAUGHAN CORNILLE
Director 2008-04-21 2009-04-10
TREVOR SEYMOUR
Director 2007-10-15 2008-06-12
ROHINI ALLEN
Company Secretary 2007-10-15 2008-01-02
JAMIE STEWART MCPHERSON
Company Secretary 2006-09-01 2008-01-02
ROHINI ALLEN
Director 2007-10-15 2008-01-02
JACK KAYE
Director 2007-01-03 2008-01-02
NICHOLAS ALEXANDER BECK
Company Secretary 2006-05-15 2006-09-01
ANTHONY JOSEPH JAFFE
Director 2004-12-14 2006-08-31
PARESH JOSHI
Company Secretary 2004-12-14 2006-05-15
STL SECRETARIES LTD
Company Secretary 2004-12-14 2004-12-14
STL DIRECTORS LTD
Director 2004-12-14 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH JAFFE SUSSEX FESTIVAL OF MUSIC LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2014-08-19
ANTHONY JOSEPH JAFFE THE OLD COURTROOM PRODUCTIONS LTD Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2014-08-19
WENDY NAIDU N & D PROPERTIES LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
TREVOR ROY SEYMOUR LADYSMITH ROAD BRIGHTON LTD Director 2007-07-12 CURRENT 2007-07-12 Active
TREVOR ROY SEYMOUR DANEX LIMITED Director 1991-06-23 CURRENT 1987-06-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Compulsory strike-off action has been discontinued
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2024-02-29CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOUISE WATSON
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOUISE WATSON
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-02-23AP01DIRECTOR APPOINTED SOPHIE LOUISE WATSON
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH JAFFE
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 30 Ashdown Eaton Road Hove East Sussex BN3 3AQ
2020-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23TM02Termination of appointment of David Lee on 2020-06-18
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22AP01DIRECTOR APPOINTED MS KATHLEEN GRAY
2019-02-22CH01Director's details changed for Mr Colin John Keane on 2019-02-21
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-02-21PSC08Notification of a person with significant control statement
2019-02-21PSC07CESSATION OF IAN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20AP01DIRECTOR APPOINTED MR STEVEN ERIC LOWRY-SMITH
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROY SEYMOUR
2018-12-19PSC07CESSATION OF ANN KATHLEEN SEABROOK AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AP01DIRECTOR APPOINTED MR DOUG CRAIB
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRAY
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN SEABROOK
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN SEABROOK
2017-12-28AP01DIRECTOR APPOINTED MR COLIN JOHN KEANE
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRAY
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 550000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR TREVOR ROY SEYMOUR
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GORDON
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GORDON
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 550000
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 550000
2015-01-28AR0114/12/14 FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MR IAN THOMPSON
2014-11-25AP01DIRECTOR APPOINTED MRS KATHLEEN GRAY
2014-11-25AP01DIRECTOR APPOINTED MS ANN KATHLEEN SEABROOK
2014-11-25AP01DIRECTOR APPOINTED MR JEFFREY GORDON
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-16RES01ADOPT ARTICLES 23/04/2014
2014-04-16AP03SECRETARY APPOINTED MR DAVID LEE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY JACK KAYE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JACK KAYE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BECK
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN
2014-04-07AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH JAFFE
2014-03-05AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PARSONS
2014-03-05AP03SECRETARY APPOINTED MR JACK KAYE
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 550000
2014-01-27AR0114/12/13 FULL LIST
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEE
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HIRST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0114/12/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HEATH
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-20SH0130/12/11 STATEMENT OF CAPITAL GBP 550000
2012-03-14AP01DIRECTOR APPOINTED MISS SUSAN GERTRUDE HIRST
2012-03-14AP01DIRECTOR APPOINTED MR JOHN OLIVER AUSTIN
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES O'DONAGHUE
2012-02-01AR0114/12/11 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER BECK / 14/12/2011
2012-01-03RES01ADOPT ARTICLES 30/11/2011
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LUIS SANCHES
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-25AP03SECRETARY APPOINTED DAVID LEE
2011-02-25AR0114/12/10 FULL LIST
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HIRST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 43 ASHDOWN EATON ROAD HOVE EAST SUSSEX BN3 3AQ
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0114/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS DINIZ SANCHES / 14/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES O'DONAGHUE / 14/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK KAYE / 14/12/2009
2009-10-21AP01DIRECTOR APPOINTED LESLIE HEATH
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-01288aDIRECTOR APPOINTED LUIS SANCHES
2009-10-01288aDIRECTOR APPOINTED CHARLES O'DONAGHUE
2009-10-01288aDIRECTOR APPOINTED JACK KAYE
2009-08-19MEM/ARTSARTICLES OF ASSOCIATION
2009-08-19RES01ALTER ARTICLES 26/07/2009
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY JAFFE
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HIRST
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEE
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CORNILLE
2009-02-10363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SEYMOUR
2008-05-22288aDIRECTOR APPOINTED DAVID LEE
2008-05-12288aDIRECTOR APPOINTED PHILIP VAUGHAN CORNILLE
2008-03-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY JAMIE MCPHERSON
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR JACK KAYE
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 20 ASHDOWN EATON ROAD HOVE EAST SUSSEX BN3 3AQ
2008-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHDOWN HOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHDOWN HOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHDOWN HOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHDOWN HOVE LIMITED

Intangible Assets
Patents
We have not found any records of ASHDOWN HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDOWN HOVE LIMITED
Trademarks
We have not found any records of ASHDOWN HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDOWN HOVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHDOWN HOVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHDOWN HOVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHDOWN HOVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHDOWN HOVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.